ALINOVA BIOSCIENCES LTD

Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex, United Kingdom
StatusACTIVE
Company No.11937095
CategoryPrivate Limited Company
Incorporated10 Apr 2019
Age5 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

ALINOVA BIOSCIENCES LTD is an active private limited company with number 11937095. It was incorporated 5 years, 1 month, 6 days ago, on 10 April 2019. The company address is Preston Park House Preston Park House, Brighton, BN1 6SB, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Davies

Appointment date: 2023-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-30

Officer name: Andrew Peter Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Shelton-Innes

Appointment date: 2021-10-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-30

Psc name: Rachel Jean Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Shelton Innes

Cessation date: 2021-03-30

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 30 Mar 2021

Category: Capital

Type: SH01

Capital : 2,108.6918 GBP

Date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Stott

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jun 2020

Action Date: 17 Apr 2020

Category: Capital

Type: SH02

Date: 2020-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rachel Jean Wilson

Change date: 2019-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Shelton Innes

Notification date: 2019-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-20

Psc name: Rachel Jean Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-20

Psc name: Simon James Oates

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 20 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Peter Davies

Cessation date: 2019-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Douglas Hague

Cessation date: 2019-04-17

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Oct 2019

Action Date: 23 May 2019

Category: Capital

Type: RP04SH01

Date: 2019-05-23

Capital : 1,503 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Oct 2019

Action Date: 23 May 2019

Category: Capital

Type: RP04SH01

Capital : 1,503 GBP

Date: 2019-05-23

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Miscellaneous

Type: ALLOTCORR

Description: Correction of allotment details of form SH01 registered on 09/10/19. Shares allotted on 23/05/19. Barcode A8ER0340

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Oct 2019

Action Date: 23 May 2019

Category: Capital

Type: RP04SH01

Date: 2019-05-23

Capital : 1,503.0000 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Oct 2019

Action Date: 23 May 2019

Category: Capital

Type: RP04SH01

Capital : 1,503.0000 GBP

Date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-05

Officer name: Simon James Oates

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH01

Capital : 1,845.1053 GBP

Date: 2019-08-30

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH01

Capital : 1,845.1053 GBP

Date: 2019-08-30

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Capital : 1,817.4737 GBP

Date: 2019-08-29

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Capital : 1,817.4737 GBP

Date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-02

Officer name: Mr Colin Stott

Documents

View document PDF

Resolution

Date: 14 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Old address: 6th Floor 105 Victoria Street London London SW1E 6QT England

New address: Preston Park House South Road Brighton East Sussex BN1 6SB

Change date: 2019-08-13

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 02 Jul 2019

Category: Capital

Type: SH01

Capital : 1,753 GBP

Date: 2019-07-02

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 23 May 2019

Category: Capital

Type: SH01

Date: 2019-05-23

Capital : 1,503 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 20 May 2019

Category: Capital

Type: SH01

Date: 2019-05-20

Capital : 903 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 1,303 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 17 May 2019

Category: Capital

Type: SH01

Date: 2019-05-17

Capital : 636.3333 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2019

Action Date: 17 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-17

Capital : 503 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-24

Officer name: Keith Douglas Hague

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jun 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-03-31

Documents

View document PDF

Incorporation company

Date: 10 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST RESPONSIVE REPAIRS LTD

18 BARKING ROAD,LONDON,E6 3BP

Number:11917122
Status:ACTIVE
Category:Private Limited Company

KA TECH LIMITED

93 ST. ANDREWS DRIVE,STANMORE,HA7 2LZ

Number:09900824
Status:ACTIVE
Category:Private Limited Company

NAS SUPPORT SERVICES LTD

4B CHRISTCHURCH HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FX

Number:09982160
Status:ACTIVE
Category:Private Limited Company

PHIL SIVITER CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09674537
Status:ACTIVE
Category:Private Limited Company

ROB MILLS LIMITED

TOWER HOUSE,NOTTINGHAM,NG11 7EP

Number:08829364
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYD LAWRENCE ORCHESTRA LIMITED

78 HULBERT ROAD,HAVANT,PO9 3TG

Number:06518044
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source